Search icon

ENVIRONMENTAL MAINTENANCE CONTRACTORS, INC.

Company Details

Name: ENVIRONMENTAL MAINTENANCE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1995 (30 years ago)
Entity Number: 1891152
ZIP code: 10549
County: Nassau
Place of Formation: New York
Address: 333 Lexington Avenue, Mount Kisco, NY, United States, 10549

Contact Details

Phone +1 914-232-7355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD STUMBO DOS Process Agent 333 Lexington Avenue, Mount Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
RICHARD STUMBO Chief Executive Officer 333 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

Licenses

Number Status Type Date End date Address
24-6IZI5-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-09 2026-01-31 333 Lexington Ave, MOUNT KISCO, NY, 10549
24-6IZL9-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-09 2026-01-31 333 Lexington Ave, MOUNT KISCO, NY, 10549

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 333 LEXINGTON AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 5 ANDERSON LN, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506004207 2024-05-06 BIENNIAL STATEMENT 2024-05-06
130304002086 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110331003306 2011-03-31 BIENNIAL STATEMENT 2011-02-01
100312002070 2010-03-12 BIENNIAL STATEMENT 2009-02-01
950202000417 1995-02-02 CERTIFICATE OF INCORPORATION 1995-02-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252542.00
Total Face Value Of Loan:
252542.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229100.00
Total Face Value Of Loan:
229100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-09
Type:
Planned
Address:
521 WEST 145TH STREET, NEW YORK, NY, 10039
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252542
Current Approval Amount:
252542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
254486.23
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229100
Current Approval Amount:
229100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
231020.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 232-7357
Add Date:
2019-04-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State